Background WavePink WaveYellow Wave

ARCH CHEMICALS UK HOLDINGS LIMITED (03984684)

ARCH CHEMICALS UK HOLDINGS LIMITED (03984684) is an active UK company. incorporated on 3 May 2000. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARCH CHEMICALS UK HOLDINGS LIMITED has been registered for 25 years. Current directors include CARTER, Nicholas Thomas, FARGAS MAS, Lluis Maria.

Company Number
03984684
Status
active
Type
ltd
Incorporated
3 May 2000
Age
25 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Nicholas Thomas, FARGAS MAS, Lluis Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH CHEMICALS UK HOLDINGS LIMITED

ARCH CHEMICALS UK HOLDINGS LIMITED is an active company incorporated on 3 May 2000 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARCH CHEMICALS UK HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03984684

LTD Company

Age

25 Years

Incorporated 3 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

PRECIS (1892) LIMITED
From: 3 May 2000To: 4 July 2000
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 3 May 2000To: 24 January 2023
Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Funding Round
Sept 17
Owner Exit
Aug 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 24
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Secretary
Appointed 01 Nov 2016

WIRTZ, Jacov

Active
Crumpsall Vale, ManchesterM9 8GQ
Secretary
Appointed 18 Mar 2021

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Born August 1981
Director
Appointed 01 Nov 2016

FARGAS MAS, Lluis Maria

Active
Crumpsall Vale, ManchesterM9 8GQ
Born January 1966
Director
Appointed 02 Nov 2022

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 24 Nov 2014
Resigned 01 Jun 2017

LURIA, Bradley Gerald

Resigned
Commerce Drive, Allendale 07401
Secretary
Appointed 27 Oct 2011
Resigned 01 Nov 2016

O'CONNOR, Sarah Ann

Resigned
144 Topstone Road, Redding06896
Secretary
Appointed 03 Jul 2000
Resigned 27 Oct 2011

WALDMAN, Scott Bradley

Resigned
Boroline Road, New Jersey 07401
Secretary
Appointed 27 Oct 2011
Resigned 24 Nov 2014

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 03 May 2000
Resigned 03 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 May 2000
Resigned 03 May 2000

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born April 1955
Director
Appointed 31 Mar 2010
Resigned 01 Jun 2017

BARRY, Andrew

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1962
Director
Appointed 24 Nov 2014
Resigned 02 Mar 2017

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Born March 1959
Director
Appointed 03 Jun 2002
Resigned 31 Mar 2010

CRANEY, Paul

Resigned
90 Scarlet Oak Drive, Wilton06897
Born November 1948
Director
Appointed 03 Jul 2000
Resigned 28 Jun 2007

GIULIANO, Steven C

Resigned
Armand Place, Valhalla10595
Born June 1969
Director
Appointed 28 Jun 2007
Resigned 27 Oct 2011

HAUSER, Christian

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1979
Director
Appointed 18 Mar 2021
Resigned 21 Feb 2022

HOY, Alexander Henry

Resigned
Boroline Road, New Jersey 07401
Born December 1966
Director
Appointed 27 Oct 2011
Resigned 18 Mar 2021

KELLY, Anthony William

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born February 1963
Director
Appointed 02 Mar 2017
Resigned 10 Jun 2024

MASSIMO, Louis Steven

Resigned
6 Codfish Hill Road, Bethel06801
Born November 1957
Director
Appointed 29 Jun 2007
Resigned 21 Oct 2009

MASSIMO, Louis Steven

Resigned
6 Codfish Hill Road, Bethel06801
Born November 1957
Director
Appointed 03 Jul 2000
Resigned 28 Jun 2007

O'CONNOR, Sarah Ann

Resigned
144 Topstone Road, Redding06896
Born October 1959
Director
Appointed 03 Jul 2000
Resigned 27 Oct 2011

SHAULSON, Joseph H

Resigned
Very Merry Road, Stamford06903
Born November 1965
Director
Appointed 21 Dec 2009
Resigned 20 Oct 2011

STEWART, Jacqueline Ann

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born October 1970
Director
Appointed 21 Feb 2022
Resigned 02 Nov 2022

WALDEN, Rickie Lee

Resigned
16900 Ash Hill Drive, Kentucky
Born November 1953
Director
Appointed 28 Jun 2007
Resigned 29 Jun 2007

WALDMAN, Scott Bradley

Resigned
Boroline Road, New Jersey 07401
Born July 1970
Director
Appointed 27 Oct 2011
Resigned 24 Nov 2014

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 03 May 2000
Resigned 03 Jul 2000

Persons with significant control

2

0 Active
2 Ceased
Basel, Ba, 4002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 08 Jun 2022

Mr Nicholas Thomas Carter

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born August 1981

Nature of Control

Right to appoint and remove directors
Notified 02 May 2017
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Memorandum Articles
19 September 2017
MAMA
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
1 July 2010
AR01AR01
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
8 November 2005
244244
Accounts With Accounts Type Group
8 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2004
AAAnnual Accounts
Legacy
21 October 2004
244244
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
244244
Legacy
20 September 2003
88(2)R88(2)R
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
20 September 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
14 September 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
88(2)R88(2)R
Legacy
31 January 2003
123Notice of Increase in Nominal Capital
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Legacy
6 November 2002
287Change of Registered Office
Legacy
31 October 2002
244244
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
287Change of Registered Office
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2000
288bResignation of Director or Secretary
Incorporation Company
3 May 2000
NEWINCIncorporation